Search icon

AMITY HARBOR MARINE, INC.

Company Details

Name: AMITY HARBOR MARINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1975 (50 years ago)
Entity Number: 359278
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 30 EAST MERRICK RD, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMITY HARBOR MARINE, INC. PROFIT SHARING PLAN 2023 112355314 2024-12-11 AMITY HARBOR MARINE, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-03-01
Business code 441222
Sponsor’s telephone number 6318421280
Plan sponsor’s address 30 EAST MERRICK ROAD, AMITYVILLE, NY, 11701
AMITY HARBOR MARINE, INC. PROFIT SHARING PLAN 2022 112355314 2023-09-29 AMITY HARBOR MARINE, INC. 15
Three-digit plan number (PN) 002
Effective date of plan 1998-03-01
Business code 441222
Sponsor’s telephone number 6318421280
Plan sponsor’s address 30 EAST MERRICK ROAD, AMITYVILLE, NY, 11701
AMITY HARBOR MARINE, INC. PROFIT SHARING PLAN 2022 112355314 2024-02-22 AMITY HARBOR MARINE, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-03-01
Business code 441222
Sponsor’s telephone number 6318421280
Plan sponsor’s address 30 EAST MERRICK ROAD, AMITYVILLE, NY, 11701
AMITY HARBOR MARINE, INC. PROFIT SHARING PLAN 2021 112355314 2022-12-07 AMITY HARBOR MARINE, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-03-01
Business code 441222
Sponsor’s telephone number 6318421280
Plan sponsor’s address 30 EAST MERRICK ROAD, AMITYVILLE, NY, 11701
AMITY HARBOR MARINE, INC. PROFIT SHARING PLAN 2020 112355314 2022-01-13 AMITY HARBOR MARINE, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-03-01
Business code 441222
Sponsor’s telephone number 6318421280
Plan sponsor’s address 30 EAST MERRICK ROAD, AMITYVILLE, NY, 11701
AMITY HARBOR MARINE, INC. PROFIT SHARING PLAN 2020 112355314 2021-12-02 AMITY HARBOR MARINE, INC. 15
Three-digit plan number (PN) 002
Effective date of plan 1998-03-01
Business code 441222
Sponsor’s telephone number 6318421280
Plan sponsor’s address 30 EAST MERRICK ROAD, AMITYVILLE, NY, 11701
AMITY HARBOR MARINE, INC. PROFIT SHARING PLAN 2019 112355314 2020-12-11 AMITY HARBOR MARINE, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-03-01
Business code 441222
Sponsor’s telephone number 6318421280
Plan sponsor’s address 30 EAST MERRICK ROAD, AMITYVILLE, NY, 11701
AMITY HARBOR MARINE, INC. PROFIT SHARING PLAN 2018 112355314 2019-11-26 AMITY HARBOR MARINE, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-03-01
Business code 441222
Sponsor’s telephone number 6318421280
Plan sponsor’s address 30 EAST MERRICK ROAD, AMITYVILLE, NY, 11701
AMITY HARBOR MARINE, INC. PROFIT SHARING PLAN 2017 112355314 2018-12-12 AMITY HARBOR MARINE, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-03-01
Business code 441222
Sponsor’s telephone number 6318421280
Plan sponsor’s address 30 EAST MERRICK ROAD, AMITYVILLE, NY, 11701
AMITY HARBOR MARINE, INC. PROFIT SHARING PLAN 2016 112355314 2017-09-19 AMITY HARBOR MARINE, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-03-01
Business code 441222
Sponsor’s telephone number 6318421280
Plan sponsor’s address 30 EAST MERRICK ROAD, AMITYVILLE, NY, 11701

Chief Executive Officer

Name Role Address
BEN PULVIDENTE Chief Executive Officer 30 EAST MERRICK RD, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 EAST MERRICK RD, AMITYVILLE, NY, United States, 11701

Permits

Number Date End date Type Address
11524 2015-01-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
2022-09-27 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-01-03 2022-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-01-03 1995-07-28 Address 217 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170525003 2017-05-25 ASSUMED NAME LLC INITIAL FILING 2017-05-25
150113006792 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130402002305 2013-04-02 BIENNIAL STATEMENT 2013-01-01
110210003206 2011-02-10 BIENNIAL STATEMENT 2011-01-01
090205003053 2009-02-05 BIENNIAL STATEMENT 2009-01-01
050309002109 2005-03-09 BIENNIAL STATEMENT 2005-01-01
030214002099 2003-02-14 BIENNIAL STATEMENT 2003-01-01
010301002317 2001-03-01 BIENNIAL STATEMENT 2001-01-01
990217002389 1999-02-17 BIENNIAL STATEMENT 1999-01-01
970506002276 1997-05-06 BIENNIAL STATEMENT 1997-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304682313 0214700 2003-06-10 30 MERRICK ROAD, AMITYVILLE, NY, 11701
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-06-10
Case Closed 2003-11-03

Related Activity

Type Complaint
Activity Nr 200157212
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2003-06-19
Abatement Due Date 2003-06-25
Current Penalty 400.0
Initial Penalty 750.0
Contest Date 2003-07-14
Final Order 2003-09-15
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2003-06-19
Abatement Due Date 2003-10-06
Current Penalty 300.0
Initial Penalty 450.0
Contest Date 2003-07-14
Final Order 2003-09-15
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 A04
Issuance Date 2003-06-19
Abatement Due Date 2003-06-26
Contest Date 2003-07-14
Final Order 2003-09-15
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 2003-06-19
Abatement Due Date 2003-10-06
Contest Date 2003-07-14
Final Order 2003-09-15
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2003-06-19
Abatement Due Date 2003-06-25
Contest Date 2003-07-14
Final Order 2003-09-15
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 2003-06-19
Abatement Due Date 2003-10-06
Contest Date 2003-07-14
Final Order 2003-09-15
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02005A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-06-19
Abatement Due Date 2003-10-06
Contest Date 2003-07-14
Final Order 2003-09-15
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02005B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2003-06-19
Abatement Due Date 2003-10-06
Contest Date 2003-07-14
Final Order 2003-09-15
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02005C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2003-06-19
Abatement Due Date 2003-10-06
Contest Date 2003-07-14
Final Order 2003-09-15
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19150152 B
Issuance Date 2003-06-19
Abatement Due Date 2003-10-06
Contest Date 2003-07-14
Final Order 2003-09-15
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7078677706 2020-05-01 0235 PPP 30 Merrick Road, AMITYVILLE, NY, 11701
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159100
Loan Approval Amount (current) 159100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AMITYVILLE, SUFFOLK, NY, 11701-0001
Project Congressional District NY-02
Number of Employees 10
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161190.4
Forgiveness Paid Date 2021-08-30

Date of last update: 01 Mar 2025

Sources: New York Secretary of State